JEWEL MANAGEMENT HOLDINGS LIMITED
CARDIFF GREEN EMERALD HOLDINGS (UK) LIMITED OFFICELAWN LIMITED LA PERLA LIVING ASSOCIATES LIMITED

Hellopages » Cardiff » Cardiff » CF3 0LT

Company number 04563458
Status Active
Incorporation Date 15 October 2002
Company Type Private Limited Company
Address HAYVENHURSTS, FAIRWAYS HOUSE FORTRAN ROAD, ST. MELLONS, CARDIFF, CF3 0LT
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Termination of appointment of Peter Albert Geerlings as a director on 21 February 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of JEWEL MANAGEMENT HOLDINGS LIMITED are www.jewelmanagementholdings.co.uk, and www.jewel-management-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Jewel Management Holdings Limited is a Private Limited Company. The company registration number is 04563458. Jewel Management Holdings Limited has been working since 15 October 2002. The present status of the company is Active. The registered address of Jewel Management Holdings Limited is Hayvenhursts Fairways House Fortran Road St Mellons Cardiff Cf3 0lt. . DUIZENDSTRAAL, Geert is a Director of the company. Secretary CHOPIN, Thomas Michel has been resigned. Secretary GEERLINGS, Peter Albert has been resigned. Secretary GEERLINGS, Peter Albert has been resigned. Secretary MORRIS, Michael John Radford has been resigned. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Director CHOPIN, Thomas Michel has been resigned. Director DUIZENDSTRAAL, Geert has been resigned. Director DUIZENDSTRAAL, Geert has been resigned. Director GEERLINGS, Peter Albert has been resigned. Director GEERLINGS, Peter Albert has been resigned. Director KOELEN, Paul Van has been resigned. Director SLOT, Monique Maria has been resigned. Director SLOT, Monique Maria has been resigned. Director SLOT, Monique has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
DUIZENDSTRAAL, Geert
Appointed Date: 01 January 2016
72 years old

Resigned Directors

Secretary
CHOPIN, Thomas Michel
Resigned: 30 June 2004
Appointed Date: 04 August 2003

Secretary
GEERLINGS, Peter Albert
Resigned: 31 August 2004
Appointed Date: 30 June 2004

Secretary
GEERLINGS, Peter Albert
Resigned: 04 August 2003
Appointed Date: 05 February 2003

Secretary
MORRIS, Michael John Radford
Resigned: 05 February 2003
Appointed Date: 15 October 2002

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 01 June 2011
Appointed Date: 31 August 2004

Director
CHOPIN, Thomas Michel
Resigned: 30 June 2004
Appointed Date: 04 August 2003
56 years old

Director
DUIZENDSTRAAL, Geert
Resigned: 28 November 2012
Appointed Date: 24 February 2006
72 years old

Director
DUIZENDSTRAAL, Geert
Resigned: 31 August 2004
Appointed Date: 15 October 2002
72 years old

Director
GEERLINGS, Peter Albert
Resigned: 21 February 2017
Appointed Date: 01 July 2014
78 years old

Director
GEERLINGS, Peter Albert
Resigned: 31 August 2004
Appointed Date: 05 February 2003
78 years old

Director
KOELEN, Paul Van
Resigned: 24 February 2006
Appointed Date: 31 August 2004
77 years old

Director
SLOT, Monique Maria
Resigned: 01 October 2014
Appointed Date: 28 November 2012
64 years old

Director
SLOT, Monique Maria
Resigned: 31 August 2004
Appointed Date: 23 October 2003
64 years old

Director
SLOT, Monique
Resigned: 05 February 2003
Appointed Date: 15 October 2002
64 years old

Persons With Significant Control

Mr Geert Duizendstraal
Notified on: 21 February 2017
72 years old
Nature of control: Has significant influence or control

JEWEL MANAGEMENT HOLDINGS LIMITED Events

21 Feb 2017
Confirmation statement made on 21 February 2017 with updates
21 Feb 2017
Termination of appointment of Peter Albert Geerlings as a director on 21 February 2017
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2

12 Mar 2016
Compulsory strike-off action has been discontinued
...
... and 69 more events
30 Apr 2003
Secretary resigned
30 Apr 2003
Registered office changed on 30/04/03 from: the apple barn, langley park sutton road maidstone kent ME17 3NQ
17 Dec 2002
Ad 28/11/02--------- £ si 1@1=1 £ ic 1/2
17 Dec 2002
Accounting reference date extended from 31/10/03 to 31/12/03
15 Oct 2002
Incorporation